Arrus Knoble New Zealand Limited was started on 22 Nov 1995 and issued an NZ business number of 9429038391835. This registered LTD company has been managed by 8 directors: Derek Mcclement Williams - an active director whose contract began on 22 Nov 1995,
David Pearce - an active director whose contract began on 12 Feb 1997,
David Richard Pearce - an active director whose contract began on 12 Feb 1997,
Robine Cornelia Stephenson Prigg - an inactive director whose contract began on 01 Sep 2008 and was terminated on 24 Feb 2014,
Leonard Errol Millar - an inactive director whose contract began on 22 Nov 1995 and was terminated on 25 May 2007.
According to our database (updated on 08 Feb 2024), the company filed 1 address: Level 3, 44 Victoria Street, Wellington, 6011 (category: physical, registered).
Until 30 Mar 2017, Arrus Knoble New Zealand Limited had been using Level 7, 44 Victoria Street, Wellington as their registered address.
A total of 1275 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 637 shares are held by 1 entity, namely:
Chippewa Falls Holdings Limited (an entity) located at Wellington postcode 6011.
Then there is a group that consists of 1 shareholder, holds 49.96% shares (exactly 637 shares) and includes
Walkden Enterprises Limited - located at Wellington Central, Wellington.
The third share allocation (1 share, 0.08%) belongs to 2 entities, namely:
Chippewa Falls Holdings Limited, located at Wellington (an entity),
Walkden Enterprises Limited, located at Wellington Central, Wellington (an entity).
Previous addresses
Address: Level 7, 44 Victoria Street, Wellington New Zealand
Registered & physical address used from 17 Aug 2006 to 30 Mar 2017
Address: 49a Calcutta Street, Khandallah, Wellington
Registered address used from 07 Mar 1997 to 17 Aug 2006
Address: Level 2, Wakefield House, 90 The Terrace, Wellington
Physical address used from 22 Nov 1995 to 17 Aug 2006
Address: 49a Calcutta Street, Khandallah, Wellington
Physical address used from 22 Nov 1995 to 22 Nov 1995
Basic Financial info
Total number of Shares: 1275
Annual return filing month: May
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 637 | |||
Entity (NZ Limited Company) | Chippewa Falls Holdings Limited Shareholder NZBN: 9429037729417 |
Wellington 6011 New Zealand |
22 Nov 1995 - |
Shares Allocation #2 Number of Shares: 637 | |||
Entity (NZ Limited Company) | Walkden Enterprises Limited Shareholder NZBN: 9429037286422 |
Wellington Central Wellington 6011 New Zealand |
22 Aug 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Chippewa Falls Holdings Limited Shareholder NZBN: 9429037729417 |
Wellington 6011 New Zealand |
22 Nov 1995 - |
Entity (NZ Limited Company) | Walkden Enterprises Limited Shareholder NZBN: 9429037286422 |
Wellington Central Wellington 6011 New Zealand |
22 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Breakspear Limited Shareholder NZBN: 9429032880328 Company Number: 2101082 |
22 Aug 2008 - 10 Dec 2014 | |
Individual | Williams, Derek Mcclement |
114 The Terrace Wellington |
22 Nov 1995 - 05 Jun 2008 |
Individual | Pearce, David |
Bayswater North Shore, Auckland |
22 Nov 1995 - 05 Jun 2008 |
Entity | Breakspear Limited Shareholder NZBN: 9429032880328 Company Number: 2101082 |
22 Aug 2008 - 10 Dec 2014 |
Derek Mcclement Williams - Director
Appointment date: 22 Nov 1995
Address: Rd 1, Greytown, 5794 New Zealand
Address used since 13 Jul 2017
Address: Level 6, 144 The Terrace, Wellington, 6011 New Zealand
Address used since 23 May 2011
David Pearce - Director
Appointment date: 12 Feb 1997
Address: Bayswater, North Shore, Auckland, 0622 New Zealand
Address used since 05 Jun 2008
Address: Rd 5, Matakana, 0985 New Zealand
Address used since 13 Jul 2017
David Richard Pearce - Director
Appointment date: 12 Feb 1997
Address: Rd 5, Matakana, 0985 New Zealand
Address used since 13 Jul 2017
Robine Cornelia Stephenson Prigg - Director (Inactive)
Appointment date: 01 Sep 2008
Termination date: 24 Feb 2014
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 23 May 2011
Leonard Errol Millar - Director (Inactive)
Appointment date: 22 Nov 1995
Termination date: 25 May 2007
Address: Queenstown,
Address used since 22 Nov 1995
Brent Kevin Hayden - Director (Inactive)
Appointment date: 22 Nov 1995
Termination date: 31 May 2001
Address: Eastbourne, Wellington,
Address used since 22 Nov 1995
Simon Macniven Hunter - Director (Inactive)
Appointment date: 18 May 1998
Termination date: 25 May 2000
Address: Mt Eden, Auckland 3,
Address used since 18 May 1998
Diane Frances Paterson - Director (Inactive)
Appointment date: 22 Nov 1995
Termination date: 18 May 1998
Address: Seatoun, Wellington,
Address used since 22 Nov 1995
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace